European Investments (scel) Limited KINGS LANGLEY


European Investments (scel) started in year 2012 as Private Limited Company with registration number 08022435. The European Investments (scel) company has been functioning successfully for twelve years now and its status is active. The firm's office is based in Kings Langley at Beaufort Court Egg Farm Lane. Postal code: WD4 8LR.

Currently there are 4 directors in the the company, namely Louise K., Giorgia M. and Laura H. and others. In addition one secretary - Dominic H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison W. who worked with the the company until 29 July 2013.

European Investments (scel) Limited Address / Contact

Office Address Beaufort Court Egg Farm Lane
Office Address2 Off Station Road
Town Kings Langley
Post code WD4 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08022435
Date of Incorporation Thu, 5th Apr 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 17th Apr 2024 (2024-04-17)
Last confirmation statement dated Mon, 3rd Apr 2023

Company staff

Louise K.

Position: Director

Appointed: 07 July 2022

Giorgia M.

Position: Director

Appointed: 08 October 2020

Laura H.

Position: Director

Appointed: 30 December 2019

Tracy S.

Position: Director

Appointed: 17 December 2018

Dominic H.

Position: Secretary

Appointed: 29 July 2013

Jonathan B.

Position: Director

Appointed: 24 February 2021

Resigned: 01 June 2023

Robert M.

Position: Director

Appointed: 30 December 2019

Resigned: 07 July 2022

Mark W.

Position: Director

Appointed: 22 August 2019

Resigned: 08 October 2020

Mitesh P.

Position: Director

Appointed: 17 December 2018

Resigned: 30 December 2019

Steven H.

Position: Director

Appointed: 06 April 2018

Resigned: 28 November 2019

Christopher S.

Position: Director

Appointed: 30 November 2015

Resigned: 06 April 2018

Richard R.

Position: Director

Appointed: 05 March 2015

Resigned: 17 December 2018

Russell F.

Position: Director

Appointed: 29 July 2013

Resigned: 10 June 2016

Gordon M.

Position: Director

Appointed: 29 July 2013

Resigned: 05 March 2015

Steven H.

Position: Director

Appointed: 29 July 2013

Resigned: 30 November 2015

James H.

Position: Director

Appointed: 11 April 2012

Resigned: 29 July 2013

Jonathan E.

Position: Director

Appointed: 11 April 2012

Resigned: 29 July 2013

William C.

Position: Director

Appointed: 05 April 2012

Resigned: 29 July 2013

Alison W.

Position: Secretary

Appointed: 05 April 2012

Resigned: 29 July 2013

People with significant control

The register of PSCs that own or control the company includes 1 name. As we found, there is The Renewables Infrastructure Group (Uk) Investments Limited from London, England. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Renewables Infrastructure Group (Uk) Investments Limited

Level 7 One Bartholomew Close, Barts Square, London, EC1A 7BL, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 09564873
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 13th, September 2023
Free Download (28 pages)

Company search

Advertisements